Company NameDopra Group (Trustee Company) Limited
Company StatusDissolved
Company Number02981244
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)
Previous NameOval (952) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Brain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 07 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sevington Farmhouse
Yatton Keynell
Chippenham
Wiltshire
SN15 4NB
Director NameMr Brian Roy Chapman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 07 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Acre Lower Washwell Lane
Painswick
Gloucestershire
GL6 6XW
Wales
Director NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed18 April 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameJohn Thomas Snook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 April 1996)
RoleCompany Director
Correspondence Address6 Sonning Meadows
Sonning On Thames
Reading
Berkshire
RG4 6XB
Director NameJames Purves Utterson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 April 1996)
RoleCompany Director
Correspondence AddressAlytre
Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QS
Secretary NameMr Brian Roy Chapman
NationalityBritish
StatusResigned
Appointed29 March 1995(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Acre Lower Washwell Lane
Painswick
Gloucestershire
GL6 6XW
Wales
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
22 July 1999Accounts made up to 30 September 1998 (7 pages)
6 July 1999Application for striking-off (1 page)
4 May 1999Return made up to 10/04/99; no change of members (6 pages)
24 July 1998Accounts made up to 30 September 1997 (7 pages)
7 May 1998Return made up to 10/04/98; no change of members (6 pages)
2 September 1997Director resigned (1 page)
13 May 1997Director's particulars changed (1 page)
29 April 1997Return made up to 10/04/97; full list of members (5 pages)
3 January 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
19 November 1996Accounts made up to 31 March 1996 (8 pages)
29 October 1996Return made up to 20/10/96; full list of members (6 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Registered office changed on 26/04/96 from: tormarton road marshfield chippenham wiltshire SN14 8NN (1 page)
20 November 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New secretary appointed;new director appointed (2 pages)
24 April 1995New director appointed (4 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 April 1995Memorandum and Articles of Association (26 pages)
20 April 1995Company name changed oval (952) LIMITED\certificate issued on 21/04/95 (6 pages)
12 April 1995Registered office changed on 12/04/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
12 April 1995Director resigned (2 pages)
12 April 1995Secretary resigned;director resigned (2 pages)